Company NameRobert Copley Limited
DirectorsRobert Charles Morrall and Wendy Louise Morrall
Company StatusActive
Company Number03630712
CategoryPrivate Limited Company
Incorporation Date14 September 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Charles Morrall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMrs Wendy Louise Morrall
NationalityBritish
StatusCurrent
Appointed15 June 1999(9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMrs Wendy Louise Morrall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(8 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameJoan Morrall
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleRetired
Correspondence Address6 Happy Mount Court
Morecambe
Lancashire
LA4 6HX
Director NameDavid Frederick Yates
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(2 months, 4 weeks after company formation)
Appointment Duration1 week (resigned 18 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne
Liverpool
L12 7LQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,501,257
Cash£4,797
Current Liabilities£158,209

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

16 December 2008Delivered on: 19 December 2008
Satisfied on: 2 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 7 knightsbridge court, palmyra square, warrington, cheshire t/no CH501849 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
7 June 2007Delivered on: 7 July 2007
Satisfied on: 2 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Standard security whic hwas presented for registration in scotland on 26/06/07 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The subjects k/a and forming the corner house 13 scottsdale melrose t/no ROX6416.
Fully Satisfied
25 June 2007Delivered on: 28 June 2007
Satisfied on: 2 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 10 knightsbridge court, palmyra square, warrington, cheshire t/no CH492508. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 April 2006Delivered on: 12 April 2006
Satisfied on: 2 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 13 16 strands farm court station road hornby lancaster. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 June 2005Delivered on: 29 June 2005
Satisfied on: 2 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 winmarleigh street warrington cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 June 2005Delivered on: 18 June 2005
Satisfied on: 2 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 burton stone lane york north yorkshire t/no NYK232521. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 May 2005Delivered on: 9 June 2005
Satisfied on: 15 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 December 1998Delivered on: 30 December 1998
Satisfied on: 9 October 2017
Persons entitled: Ocala Construction Limited

Classification: Legal charge
Secured details: All monies and liabilities which for the time being shall be due owing or incurred to the chargee by the company whether actual or contingent together with interest at the rate of 10% under the terms of this legal charge.
Particulars: Land and buildings k/a the coach house croftlands bolton le sands t/n-LA776901.
Fully Satisfied
3 December 2008Delivered on: 24 December 2008
Satisfied on: 9 October 2017
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that plot of ground delineated and hatched in red on the plan annexed and signed forming part and portion of the subjects t/no ROX7979 together with (one) the detached dwellinghouse k/a as forming 3 harleyburne drove melrose.
Fully Satisfied
11 December 1998Delivered on: 30 December 1998
Satisfied on: 9 October 2017
Persons entitled: Chestnuts Developments (UK) Limited

Classification: Legal charge
Secured details: All monies and liabilities which for the time being shall be due owing or incurred to the chargee by the company whether actual or contingent together with interest at the rate of 10% under the terms of this legal charge.
Particulars: Land and buildings k/a the coach house croftlands bolton le sands t/n-LA776901.
Fully Satisfied
23 November 2011Delivered on: 6 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 9 curzon road and land adjoining 9 curzon road wirral t/no MS455146.
Outstanding
23 November 2011Delivered on: 6 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 burton stone lane york t/no NYK232521.
Outstanding
23 November 2011Delivered on: 6 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 strands farm court hornby and parking space t/no LAN31781.
Outstanding
23 November 2011Delivered on: 6 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 10 knightsbridge court palmyra square north warrington t/no CH492508.
Outstanding
23 November 2011Delivered on: 6 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 jones road wolverhampton t/no WM954281.
Outstanding
23 November 2011Delivered on: 6 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 knightsbridge court palmyra square north t/no CH401849.
Outstanding
23 November 2011Delivered on: 6 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 whitburn street hartlepool t/no CE205078.
Outstanding
23 November 2011Delivered on: 6 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2 winmarleigh street warrington t/no CH350885.
Outstanding
23 November 2011Delivered on: 6 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 55 armstrong quay liverpool and parking space t/no MS418733.
Outstanding
25 November 2011Delivered on: 6 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 barnes close widnes t/no CH256383.
Outstanding
29 November 2011Delivered on: 2 December 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security executed on 17 november 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 17 harleyburn drive melrose scotland t/no ROX10187.
Outstanding
29 November 2011Delivered on: 2 December 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security executed on 17 november 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 19 harleyburn drive melrose scotland t/no ROX10178.
Outstanding
29 November 2011Delivered on: 2 December 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security executed on 17 november 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 20 harleyburn drive melrose scotland t/no ROX10093.
Outstanding
29 November 2011Delivered on: 2 December 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security executed on 17 november 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 13 scottsdale melrose scotland t/no ROX6416.
Outstanding
29 November 2011Delivered on: 2 December 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security executed on 17 november 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 32 dingleton apartments chiefswood road melrose scotland t/no ROX5879.
Outstanding
29 November 2011Delivered on: 2 December 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security executed on 17 november 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 56 insula apartments chiefswood road melrose scotland t/no ROX9096.
Outstanding
29 November 2011Delivered on: 2 December 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security executed on 17 november 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 69 insula apartments chiefswood road melrose scotland t/no ROX9097.
Outstanding
29 November 2011Delivered on: 2 December 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security executed on 17 november 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 61 insula apartments chiefswood road melrose scotland t/no ROX9099.
Outstanding
29 November 2011Delivered on: 2 December 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security executed on 17 november 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 64 insula apartments chiefswood road melrose scotland t/no ROX9098.
Outstanding
18 November 2011Delivered on: 23 November 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 March 2009Delivered on: 7 April 2009
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that plot of ground under t/no ROX7979 together with the detached dwellinghouse k/a 17 harleyburn drive melrose t/no ROX10178.
Outstanding
5 March 2009Delivered on: 25 March 2009
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 harley burn drive melrose scotland t/no ROX10178.
Outstanding
19 December 2008Delivered on: 7 January 2009
Persons entitled:
Lloyds Tsb Bank PLC
Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 55 armstrong quay riverside drive liverpool t/no:MS418733.
Outstanding
19 December 2008Delivered on: 7 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor flat 9 curzon road hoylake wirral t/no:MS455146.
Outstanding
18 December 2008Delivered on: 6 January 2009
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from route organisation limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot of ground forming 20 harleyburn drive, melrose, scotland see image for full details by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding

Filing History

16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
21 August 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
19 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
3 April 2018Change of details for Ms Wendy Louise Briers as a person with significant control on 3 June 2016 (2 pages)
10 February 2018Satisfaction of charge 22 in full (4 pages)
10 February 2018Satisfaction of charge 15 in full (4 pages)
10 February 2018Satisfaction of charge 14 in full (4 pages)
10 February 2018Satisfaction of charge 11 in full (4 pages)
13 January 2018Satisfaction of charge 18 in full (4 pages)
13 January 2018Satisfaction of charge 19 in full (4 pages)
13 January 2018Satisfaction of charge 20 in full (4 pages)
13 January 2018Satisfaction of charge 25 in full (4 pages)
13 January 2018Satisfaction of charge 17 in full (4 pages)
13 January 2018Satisfaction of charge 21 in full (4 pages)
13 January 2018Satisfaction of charge 23 in full (4 pages)
13 January 2018Satisfaction of charge 24 in full (4 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
9 October 2017Satisfaction of charge 2 in full (1 page)
9 October 2017Satisfaction of charge 33 in full (1 page)
9 October 2017Satisfaction of charge 29 in full (1 page)
9 October 2017Satisfaction of charge 32 in full (1 page)
9 October 2017Satisfaction of charge 30 in full (1 page)
9 October 2017Satisfaction of charge 28 in full (1 page)
9 October 2017Satisfaction of charge 26 in full (1 page)
9 October 2017Satisfaction of charge 16 in full (1 page)
9 October 2017Satisfaction of charge 13 in full (1 page)
9 October 2017Satisfaction of charge 27 in full (1 page)
9 October 2017Satisfaction of charge 35 in full (1 page)
9 October 2017Satisfaction of charge 1 in full (1 page)
9 October 2017Satisfaction of charge 31 in full (1 page)
9 October 2017Satisfaction of charge 2 in full (1 page)
9 October 2017Satisfaction of charge 33 in full (1 page)
9 October 2017Satisfaction of charge 12 in full (1 page)
9 October 2017Satisfaction of charge 10 in full (2 pages)
9 October 2017Satisfaction of charge 1 in full (1 page)
9 October 2017Satisfaction of charge 35 in full (1 page)
9 October 2017Satisfaction of charge 28 in full (1 page)
9 October 2017Satisfaction of charge 34 in full (1 page)
9 October 2017Satisfaction of charge 26 in full (1 page)
9 October 2017Satisfaction of charge 27 in full (1 page)
9 October 2017Satisfaction of charge 29 in full (1 page)
9 October 2017Satisfaction of charge 32 in full (1 page)
9 October 2017Satisfaction of charge 12 in full (1 page)
9 October 2017Satisfaction of charge 13 in full (1 page)
9 October 2017Satisfaction of charge 16 in full (1 page)
9 October 2017Satisfaction of charge 10 in full (2 pages)
9 October 2017Satisfaction of charge 31 in full (1 page)
9 October 2017Satisfaction of charge 34 in full (1 page)
9 October 2017Satisfaction of charge 30 in full (1 page)
30 August 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
22 March 2017Director's details changed for Ms Wendy Louise Briers on 20 March 2017 (2 pages)
22 March 2017Director's details changed for Ms Wendy Louise Briers on 20 March 2017 (2 pages)
21 March 2017Secretary's details changed for Wendy Louise Briers on 20 March 2017 (1 page)
21 March 2017Secretary's details changed for Wendy Louise Briers on 20 March 2017 (1 page)
17 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 314
(4 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 314
(4 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 December 2014Satisfaction of charge 7 in full (2 pages)
2 December 2014Satisfaction of charge 4 in full (2 pages)
2 December 2014Satisfaction of charge 6 in full (2 pages)
2 December 2014Satisfaction of charge 8 in full (1 page)
2 December 2014Satisfaction of charge 6 in full (2 pages)
2 December 2014Satisfaction of charge 5 in full (2 pages)
2 December 2014Satisfaction of charge 7 in full (2 pages)
2 December 2014Satisfaction of charge 8 in full (1 page)
2 December 2014Satisfaction of charge 4 in full (2 pages)
2 December 2014Satisfaction of charge 9 in full (2 pages)
2 December 2014Satisfaction of charge 5 in full (2 pages)
2 December 2014Satisfaction of charge 9 in full (2 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 314
(4 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 314
(4 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 314
(4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 314
(4 pages)
5 July 2013Accounts for a small company made up to 28 February 2013 (7 pages)
5 July 2013Accounts for a small company made up to 28 February 2013 (7 pages)
4 January 2013Resolutions
  • RES13 ‐ Comp authorised to write off funds 18/12/2012
(1 page)
4 January 2013Resolutions
  • RES13 ‐ Comp authorised to write off funds 18/12/2012
(1 page)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
22 August 2012Accounts for a small company made up to 29 February 2012 (8 pages)
22 August 2012Accounts for a small company made up to 29 February 2012 (8 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2012Change of share class name or designation (2 pages)
12 March 2012Change of share class name or designation (2 pages)
12 March 2012Resolutions
  • RES13 ‐ Sub-divided 28/02/2012
(2 pages)
12 March 2012Resolutions
  • RES13 ‐ Sub-divided 28/02/2012
(2 pages)
12 March 2012Sub-division of shares on 28 February 2012 (5 pages)
12 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 March 2012Sub-division of shares on 28 February 2012 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 24 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 24 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 20 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 20 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 19 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 25 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 18 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 18 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 25 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 19 (7 pages)
2 December 2011Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 16 (9 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 16 (9 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
5 October 2011Accounts for a small company made up to 28 February 2011 (8 pages)
5 October 2011Accounts for a small company made up to 28 February 2011 (8 pages)
31 January 2011Director's details changed for Wendy Louise Briers on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Wendy Louise Briers on 31 January 2011 (2 pages)
17 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
17 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
3 September 2010Accounts for a small company made up to 28 February 2010 (8 pages)
3 September 2010Accounts for a small company made up to 28 February 2010 (8 pages)
7 February 2010Secretary's details changed for Wendy Louise Briers on 1 February 2010 (1 page)
7 February 2010Director's details changed for Wendy Louise Briers on 1 February 2010 (2 pages)
7 February 2010Director's details changed for Wendy Louise Briers on 1 February 2010 (2 pages)
7 February 2010Director's details changed for Robert Charles Morrall on 1 February 2010 (2 pages)
7 February 2010Secretary's details changed for Wendy Louise Briers on 1 February 2010 (1 page)
7 February 2010Director's details changed for Wendy Louise Briers on 1 February 2010 (2 pages)
7 February 2010Director's details changed for Robert Charles Morrall on 1 February 2010 (2 pages)
7 February 2010Director's details changed for Robert Charles Morrall on 1 February 2010 (2 pages)
7 February 2010Secretary's details changed for Wendy Louise Briers on 1 February 2010 (1 page)
8 January 2010Accounts for a small company made up to 28 February 2009 (9 pages)
8 January 2010Accounts for a small company made up to 28 February 2009 (9 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Robert Charles Morrall on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Wendy Louise Briers on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Robert Charles Morrall on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Wendy Louise Briers on 26 October 2009 (2 pages)
7 April 2009Particulars of a mortgage or charge/398 / charge no: 15 (4 pages)
7 April 2009Particulars of a mortgage or charge/398 / charge no: 15 (4 pages)
25 March 2009Particulars of a mortgage or charge/398 / charge no: 14 (5 pages)
25 March 2009Particulars of a mortgage or charge/398 / charge no: 14 (5 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
6 January 2009Particulars of a mortgage or charge/398 / charge no: 11 (4 pages)
6 January 2009Particulars of a mortgage or charge/398 / charge no: 11 (4 pages)
24 December 2008Particulars of a mortgage or charge/398 / charge no: 10 (4 pages)
24 December 2008Particulars of a mortgage or charge/398 / charge no: 10 (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 November 2008Return made up to 15/10/08; full list of members (4 pages)
6 November 2008Return made up to 15/10/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (10 pages)
13 October 2008Total exemption small company accounts made up to 29 February 2008 (10 pages)
13 December 2007Return made up to 15/10/07; full list of members (3 pages)
13 December 2007Return made up to 15/10/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 28 February 2007 (10 pages)
15 October 2007Total exemption small company accounts made up to 28 February 2007 (10 pages)
7 July 2007Particulars of mortgage/charge (4 pages)
7 July 2007Particulars of mortgage/charge (4 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
21 November 2006Return made up to 15/10/06; full list of members (6 pages)
21 November 2006Return made up to 15/10/06; full list of members (6 pages)
16 November 2006Particulars of contract relating to shares (2 pages)
16 November 2006Ad 17/10/06--------- £ si 68@1=68 £ ic 246/314 (2 pages)
16 November 2006Particulars of contract relating to shares (2 pages)
16 November 2006Ad 17/10/06--------- £ si 68@1=68 £ ic 246/314 (2 pages)
11 November 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
11 November 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
23 October 2006Ad 16/10/06--------- £ si 245@1=245 £ ic 1/246 (2 pages)
23 October 2006Ad 16/10/06--------- £ si 245@1=245 £ ic 1/246 (2 pages)
8 May 2006Registered office changed on 08/05/06 from: the old court house clark street morecambe lancashire LA4 5HR (1 page)
8 May 2006Registered office changed on 08/05/06 from: the old court house clark street morecambe lancashire LA4 5HR (1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
4 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
13 September 2005Total exemption small company accounts made up to 28 February 2005 (9 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (9 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (9 pages)
20 October 2004Return made up to 15/10/04; full list of members (6 pages)
20 October 2004Return made up to 15/10/04; full list of members (6 pages)
22 October 2003Return made up to 15/10/03; full list of members (6 pages)
22 October 2003Return made up to 15/10/03; full list of members (6 pages)
9 August 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
9 August 2003Total exemption small company accounts made up to 28 February 2003 (8 pages)
4 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2002Registered office changed on 10/10/02 from: croftlands crofton close appleton thorn warrington cheshire WA4 4TA (1 page)
10 October 2002Registered office changed on 10/10/02 from: croftlands crofton close appleton thorn warrington cheshire WA4 4TA (1 page)
10 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
10 July 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
15 October 2001Return made up to 15/10/01; full list of members (6 pages)
15 October 2001Return made up to 15/10/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
8 December 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Full accounts made up to 28 February 2000 (10 pages)
6 June 2000Full accounts made up to 28 February 2000 (10 pages)
10 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1999Registered office changed on 18/08/99 from: 15 longacre walk pannal harrogate north yorkshire HG3 1RG (1 page)
18 August 1999Registered office changed on 18/08/99 from: 15 longacre walk pannal harrogate north yorkshire HG3 1RG (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
19 July 1999Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
19 July 1999Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New director appointed (2 pages)
29 September 1998Registered office changed on 29/09/98 from: the old courthouse clark street morecambe lancashire LA4 5HR (1 page)
29 September 1998Registered office changed on 29/09/98 from: the old courthouse clark street morecambe lancashire LA4 5HR (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 17 city business centre lower road london SE16 1AA (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 17 city business centre lower road london SE16 1AA (1 page)
18 September 1998Director resigned (1 page)
14 September 1998Incorporation (11 pages)
14 September 1998Incorporation (11 pages)